(CS01) Confirmation statement with no updates November 29, 2023
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 29, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, October 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, February 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2018
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(CH01) On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2017 director's details were changed
filed on: 1st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 29, 2016
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to November 29, 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 30, 2015: 150.00 GBP
capital
|
|
(AR01) Annual return made up to November 29, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 9, 2014: 150.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from November 30, 2014 to October 31, 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 083120540004, created on November 3, 2014
filed on: 11th, November 2014
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 083120540003
filed on: 28th, February 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 083120540002
filed on: 17th, January 2014
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return made up to November 29, 2013 with full list of members
filed on: 24th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 24, 2013: 150.00 GBP
capital
|
|
(MR01) Registration of charge 083120540001
filed on: 18th, December 2013
| mortgage
|
Free Download
(41 pages)
|
(SH01) Capital declared on November 7, 2013: 150.00 GBP
filed on: 13th, November 2013
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 23, 2012
filed on: 23rd, December 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
Free Download
(30 pages)
|